ARENA INTERNATIONAL LIMITED

ARENA INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARENA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARENA INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARENA INTERNATIONAL LIMITED located?

    Registered Office Address
    WISE GEARY SOLICITORS
    The Courtyard Chapel Lane Bodicote
    OX15 4BD Banbury
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARENA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ARENA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Phillip Dwyer as a director on Dec 18, 2015

    2 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Termination of appointment of Richard Patrick Thompson as a director on Dec 18, 2014

    1 pagesTM01

    Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4BD on Apr 08, 2015

    2 pagesAD01

    Annual return made up to Dec 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 108
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of George Keith Pinner as a director on Jul 01, 2014

    1 pagesTM01

    Annual return made up to Dec 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 108
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 02, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Dec 02, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Xavier Quattrocchi Oubradous as a director

    1 pagesTM01

    Annual return made up to Dec 02, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    Registered office address changed from * Albury House the Street Albury Guildford Surrey GU5 9AE* on Jul 13, 2010

    1 pagesAD01

    Termination of appointment of Mark Bullingham as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Dec 02, 2009 with full list of shareholders

    8 pagesAR01

    Who are the officers of ARENA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STILL, Marie Irene Jane
    17 Albert Grove
    SW20 8PZ London
    Secretary
    17 Albert Grove
    SW20 8PZ London
    British4890050001
    ENGLAND, Julie
    Yew Tree Cottage 61 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    Secretary
    Yew Tree Cottage 61 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    British60643190002
    PINNER, Alma
    Brierwood Lodge
    15 Red Lane
    SK12 2NP Disley
    Cheshire
    Secretary
    Brierwood Lodge
    15 Red Lane
    SK12 2NP Disley
    Cheshire
    British92197140001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BULLINGHAM, Mark William
    35 Lucien Road
    SW19 8EL London
    Director
    35 Lucien Road
    SW19 8EL London
    United KingdomBritish108397370001
    DWYER, Andrew Phillip
    7 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    Director
    7 Woodland Avenue
    BN3 6BH Hove
    East Sussex
    EnglandBritish32272400001
    ENGLAND, Julie
    Yew Tree Cottage 61 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    Director
    Yew Tree Cottage 61 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    British60643190002
    PINNER, George Keith
    1 Carre Del Blauet
    Cap Marti 224
    Alicante
    03730 Javea
    Spain
    Director
    1 Carre Del Blauet
    Cap Marti 224
    Alicante
    03730 Javea
    Spain
    SpainBritish134775990001
    PINNER, George Keith
    183 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    Director
    183 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    British19326280001
    PINNER, Stewart
    162 Edith Terrace
    Compstall
    SK6 5JF Stockport
    Cheshire
    Director
    162 Edith Terrace
    Compstall
    SK6 5JF Stockport
    Cheshire
    British55647600002
    QUATTROCCHI-OUBRADOUS, Xavier Alexandre
    42 Wardo Avenue
    SW6 6RE London
    Director
    42 Wardo Avenue
    SW6 6RE London
    United KingdomFrench163856430001
    THOMPSON, Richard Patrick
    Chorley Lodge
    77 Knutsford Road
    SK9 7SH Alderley Edge
    Cheshire
    Director
    Chorley Lodge
    77 Knutsford Road
    SK9 7SH Alderley Edge
    Cheshire
    EnglandBritish92375830003
    WATSON, Barry
    183 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    Director
    183 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    British68871660001

    Does ARENA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 18, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    £15,427.75 and all other monies due or to become due
    Short particulars
    A separate designted interest bearing account and the sum from time totime standing to the credit of that accountt.
    Persons Entitled
    • Sleeper Music Limited
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 03, 2006
    Delivered On Oct 11, 2006
    Satisfied
    Amount secured
    £14,337.50 and all other monies due or to become due
    Short particulars
    An interest bearing account and the sum from time to time standing to the credit of that account including any accrued interest. See the mortgage charge document for full details.
    Persons Entitled
    • Sleeper Music Limited
    Transactions
    • Oct 11, 2006Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Jul 28, 1999
    Delivered On Aug 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H brierwood 15 red lane disley macclesfield cheshire goodwill licences shareholding uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    • Nov 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 28, 1999
    Delivered On Aug 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All undertaking property assets.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Aug 03, 1999Registration of a charge (395)
    • Nov 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1996
    Delivered On Jan 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 18, 1996Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0